Search icon

J & K MC CATTLE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: J & K MC CATTLE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & K MC CATTLE COMPANY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2010 (15 years ago)
Date of dissolution: 07 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2024 (a year ago)
Document Number: L10000096420
FEI/EIN Number 273540759

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2639 Woods Rd, Brantley, AL, 36009, US
Mail Address: 2639 Woods Rd, Brantley, AL, 36009, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCarty Kara L Manager 2639 Woods Rd, Brantley, AL, 36009
MCCARTY JAMES L Managing Member 2639 Woods Rd, Brantley, AL, 36009
J.F. Shirley, Inc Agent 1223 South Brundidge St, Troy, AL, FL, 36081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 2639 Woods Rd, Brantley, AL 36009 -
REGISTERED AGENT NAME CHANGED 2023-04-20 J.F. Shirley, Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1223 South Brundidge St, Troy, AL, FL 36081 -
CHANGE OF MAILING ADDRESS 2022-04-07 2639 Woods Rd, Brantley, AL 36009 -
REINSTATEMENT 2012-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State